Search icon

HARRY SPIEGEL INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: HARRY SPIEGEL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Dec 1958 (67 years ago)
Entity Number: 115693
ZIP code: 10706
County: Westchester
Place of Formation: New York
Address: 8 ZINSSER WAY, HASTINGS ON HUDSON, NY, United States, 10706

Contact Details

Phone +1 914-668-2405

Shares Details

Shares issued 150

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT M. SPIEGEL Chief Executive Officer 8 ZINSSER WAY, HASTINGS ON HUDSON, NY, United States, 10706

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8 ZINSSER WAY, HASTINGS ON HUDSON, NY, United States, 10706

Links between entities

Type:
Headquarter of
Company Number:
0996442
State:
CONNECTICUT
CONNECTICUT profile:

Licenses

Number Status Type Date End date
1166396-DCA Inactive Business 2004-05-05 2017-02-28

History

Start date End date Type Value
2002-12-03 2019-06-24 Address 770 SOUTH COLUMBUS AVE., MT. VERNON, NY, 10550, USA (Type of address: Principal Executive Office)
2002-12-03 2019-06-24 Address 770 SOUTH COLUMBUS AVE., MT. VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
2002-12-03 2019-06-24 Address 770 SOUTH COLUMBUS AVE., MT. VERNON, NY, 10550, USA (Type of address: Service of Process)
1995-05-11 2002-12-03 Address 8 ZINSER WAY, HASTINGS-ON-HUDSON, NY, 10701, USA (Type of address: Chief Executive Officer)
1995-05-11 2002-12-03 Address 770 S. COLUMBUS AVE, MT. VERNON, NY, 10550, 5017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201215060502 2020-12-15 BIENNIAL STATEMENT 2020-12-01
190624002039 2019-06-24 BIENNIAL STATEMENT 2018-12-01
121211006644 2012-12-11 BIENNIAL STATEMENT 2012-12-01
101221002758 2010-12-21 BIENNIAL STATEMENT 2010-12-01
081120002726 2008-11-20 BIENNIAL STATEMENT 2008-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1872856 RENEWAL INVOICED 2014-11-05 100 Home Improvement Contractor License Renewal Fee
1872855 TRUSTFUNDHIC INVOICED 2014-11-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
622362 CNV_TFEE INVOICED 2013-05-21 7.46999979019165 WT and WH - Transaction Fee
622363 TRUSTFUNDHIC INVOICED 2013-05-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
674723 RENEWAL INVOICED 2013-05-21 100 Home Improvement Contractor License Renewal Fee
622364 TRUSTFUNDHIC INVOICED 2011-05-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
674724 RENEWAL INVOICED 2011-05-19 100 Home Improvement Contractor License Renewal Fee
622365 TRUSTFUNDHIC INVOICED 2009-05-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
674725 RENEWAL INVOICED 2009-05-30 100 Home Improvement Contractor License Renewal Fee
622366 TRUSTFUNDHIC INVOICED 2007-05-01 200 Home Improvement Contractor Trust Fund Enrollment Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State